Skip to main content Skip to search results

Showing Collections: 1441 - 1470 of 1679

Scrapbooks

 Fonds
Identifier: SBK
Scope and Content

Eight scrapbooks containing clippings on the Catholic Church in America and one scrapbook on the history of theatre in Boston. Three of the scrapbooks' compilers have been identified as Mr. Rogers of Louisville, Kentucky, Mary Linhardt Frank of Toledo, Ohio, and Rev. William D. Pike of Bardstown, Kentucky. One of the remaining scrapbooks, tentatively attributed to Peter Klein, CSC, was annotated by Peter Cooney, CSC.

Dates: 1870-1930

Serials Collection

 Fonds
Identifier: SER
Dates: 1834-[ongoing]

Seymour Howard Stone Letters

 Collection
Identifier: MSN/MN 5016
Abstract

A group of nearly 200 personal letters from the 1880s and 90s written home to Delaware by a young man named Seymour Howard Stone. Many are from the San Luis Valley of south-central Colorado, where Stone was trying to establish a farm.

Dates: 1884-1895

Shane Leslie Papers

 Fonds
Identifier: LES
Scope and Content

The manuscript of Leslie's 1935 Notre Dame commencement address; a printed copy of his 1935 lecture on Francis Thompson; the manuscript of the first volume and corrected proofs of the second volume of his book Mrs. Fitzherbert (1939-1940); also a copy of Maria L. Storer's book In Memoriam: Bellamy Storer (1923) with a letter (25 September 1922) from Bishop Michael Francis Fallon concerning the publication of the book.

Dates: 1922-1940

Sheed and Ward Family Papers

 Fonds
Identifier: SWD
Scope and Content Personal correspondence, 1864-1981, including letters of Brother Antoninus, OP, Hilaire Belloc, Joseph Breig, Elizabeth Barrett Browning, G.K. Chesterton, Dorothy Collins, Christopher Dawson, Etienne Gilson, Lucile Hasley, Caryll Houselander, Monsignor Ronald Knox, C. Day Lewis, D.B. Wyndham Lewis, Robert Lowell, Clare Boothe Luce, Henry Luce, Arnold Lunn, Sister Madeleva, CSC, Jacques Maritain, Bruce Marshall, C.C. Martindale, SJ, Marshall McLuhan, Vincent McNabb, OP, Thomas Merton, Alfred...
Dates: 1832-1982.

Sheed & Ward Records

 Fonds
Identifier: SAW
Scope and Content Records of the New York office of Sheed & Ward. Although the earliest documents in the collection date from 1933, the thirties and forties are not as well represented as the fifties and sixties. The collection consists of files from the editorial department, files from the publicity department, photographs, and printed material. The editorial department is represented by correspondence, 1948-1973; subject files, 1955-1973; rejection files, 1968-1970; foreign book files,...
Dates: 1933-1973

Shipman Family Correspondence

 Collection
Identifier: MSN/CW 5043
Abstract

A Civil War family correspondence of 19 letters occasioned by the Confederate States military service of Jesse Albert Shipman, Co. G, 1st North Carolina Cavalry. The Shipmans were from Henderson County, in the North Carolina highlands.

Dates: 1861-1864

Shoemaker Motion Picture Company Films

 Fonds
Identifier: SMP
Scope and Content

Films from the early 1930s through the late 1970s, primarily by Cathedral Films, Family Films, Concordia Films, and Loyola Films, regarding all religious topics, both Catholic and non-Catholic; and a few films regarding communism, the Soviet Union, and other subjects relating to current events.

Dates: 1933-1976.

Shriver Family Correspondence

 Collection
Identifier: MSN/CW 5030
Abstract

A group of seven Civil War era letters and notes written by two members of the Shriver family of Owings Mills, Maryland. Much of the content relates to Thomas Herbert Shriver, who served at Gettysburg with the 1st Virginia Cavalry (CS) and subsequently attended the Virginia Military Institute.

Dates: 1860-1865

Sillers-Holmes Family Correspondence

 Collection
Identifier: MSN/CW 5025
Abstract

A group of 18 family letters, 14 of which were written in 1862-63 by Confederate Lt. Col. William W. Sillers of the 30th North Carolina Infantry. The letters are directed to Sillers' sister, Frances Sillers Holmes, in Sampson County, North Carolina.

Dates: 1859-1864; Majority of material found in 1862-1863

Simon Bruté Papers

 Fonds
Identifier: SGB
Scope and Content Microfilm of correspondence of Simon Gabriel Bruté, first Bishop of Vincennes (1834-1839), both before and after his appointment as bishop, made from documents in various collections held by the University of Notre Dame Archives. Consists mainly of letters handwritten by Bruté, with some printed material and correspondence received by Bruté. Correspondents include William Gaston, Rev. Stephen T. Badin, and bishops Joseph Rosati, CM, John Timon, CM, John Baptist David, SS, Guy...
Dates: 1810-1839.

Sister M. Mildred Letters received

 Fonds
Identifier: ZBF
Scope and Content

Photostats of letters Sister Mildred received from various Catholic diocesan and institutional archives in response to her requests for information about the territorial and administrative histories of the dioceses in the old Northwest before the Civil War.

Dates: 1936-1937.

Sister Mary Benet McKinney Papers

 Fonds
Identifier: BEN
Scope and Content

Correspondence, clippings, and publications of Sister Mary Benet McKinney, including The New Sister (1969); correspondence, reports, minutes, and clippings from the School Study Commission, 1970-1971; minutes, correspondence, reports, and office files from the Urban Apostolate of the Sisters, 1963-1976; and subject files representing the activities and interests of Sister Mary Benet McKinney, OSB; also related photographs.

Dates: 1963-1978.

Sister Monica Papers

 Fonds
Identifier: ZBG
Scope and Content

Letters and bibliographies Sister Monica (of the Brown County Ursulines, St. Martin, Ohio) received regarding the history of Argentina, especially the revolution of 1820.

Dates: 1921-1922.

Sister Veronica Koperski Papers

 Fonds
Identifier: KOP
Scope and Content

Mimeographed circulars, newsletters, material distributed at meetings, memoranda, and a few letters, representing the Sisters for Christian Community (SFCC).

Dates: 1973-1980.

Sisters of Charity of Nazareth, Kentucky Records

 Fonds
Identifier: NAZ
Scope and Content Letters, manuscripts, and typewritten transcripts of letter books and manuscripts (1809-1976); minutes of governing boards and officers of Bardstown, Kentucky (1782-1826), Washington County, Kentucky (1789-1807), and Nazareth, Kentucky (1830-1932); sacramental records, annals, lists, biographical sketches, and historical sketches; and translations of documents from the archives of the Congregatio de Propaganda Fide in the Vatican; with information on Ignatius A. Reynolds, Francis Chambige,...
Dates: 1782-1977

Sisters of Loretto Records

 Fonds
Identifier: LOR
Scope and Content Correspondence and other documents in the archives of the Congregatio de Propaganda Fide in Rome; involving the Sisters of Loretto, Father Charles Nerinckx, and Bishops Benedict Joseph Flaget, Martin John Spalding, and Francis Patrick Kenrick; letters and typewritten transcripts of letters written by or to Sisters of Loretto, including letters from bishops Simon Bruté, John Timon, CM, George A. Carrell, and Peter Joseph Lavialle; a dissertation entitled "Bishop Joseph Rosati, CM, and the...
Dates: 1806-1960.

Sisters of Providence of Saint Mary-of-the-Woods Records

 Fonds
Identifier: SPS
Scope and Content Records consisting of photocopies of Saint Mother Theodore Guerin letters; files on Coadjutrix Sisters; Jubilee and Celebration Files; Theses and Dissertations by Sisters of Providence; biographies by or about the Sisters; spiritual and theological works written or translated by Sisters; books, pamphlets and scholarly works by Sisters of Providence; and other material, including family collections from the Brassie, Haag and Shirley, and Schaaf and Kuefler families; and files on popes,...
Dates: 1839-2013.

Sisters of Saint Clare, Saginaw Records

 Fonds
Identifier: OSC
Scope and Content

Chronicles, 1990-2014, with the original handwritten version, and scanned and printed versions; files documenting the foundation process, 1989-2003; papers of sisters Bernardone Reining, Laurene Burns, Dianne Doughty, and Laura Hammel; newspaper articles, 1997-2014; and photographs.

Dates: 1918-2014.

Sisters of the Holy Cross Collection

 Fonds
Identifier: SCS
Scope and Content

Documents by and about the Sisters of the Holy Cross at Notre Dame, Indiana, including papers of Mother Ascension and Mother Angela; last wills of eighteen Holy Cross Sisters; papers of three alumnae of St. Mary's College; correspondence of various sisters; and material concerning St. Mary's Academy (later St. Mary's College). Correspondents of Mother Ascension include Father Edward Sorin.

Dates: 1846-1979.

S.L. Derrick Diary

 Fonds
Identifier: ZAP
Scope and Content

Photocopies of entries Derrick wrote while at Notre Dame installing an organ in the original Church of the Sacred Heart; with related clippings and a letter, 1956.

Also available on microfilm.

Dates: 1864.

S.L. Kelsall Letter

 Collection
Identifier: MSE/MD 3827
Scope and Contents

A letter written by British soldier S.L. Kelsall to his sister detailing his participation in WWI in September 1918. He describes the hygenic conditions of the Western Front and a battle against German forces.

Dates: 1918

Social Issues Collection

 Fonds
Identifier: SOC
Scope and Content Pamphlets on education, politics, civics, youth action, Catholic social action, ethics, socialism, revolution, racial equality, poverty, hunger, immigration, refugees, citizenship, democracy, communism, trade unions, wages, labor, strikes, crime, alcoholism, justice, Nazis, war, atomic bomb, economics, religious liberty, rural electrification, banking, insurance, milk, food, tobacco, farms, coal, population control, the Civilian Conservation Corps, Methodism, Poland, Ireland, Spain, England,...
Dates: 1880-1965

Social Justice Papers

 Fonds
Identifier: ZDJ
Scope and Content Letter of 14 April 1942 from Postmaster General Frank C. Walker to Father Charles Coughlin, the publisher of Social Justice , notifying him of a hearing at which he can show why the second-class mail privileges of his publication should not be revoked; and a long letter from Attorney General Francis Biddle to Walker showing how Social Justice routinely conveyed "false statements with intent to interfere with the operation or...
Dates: 14 April 1942

Societas Liturgica Collection

 Fonds
Identifier: SLT
Scope and Content

Newsletters 1969-1998; convention material 1969-1995.

Dates: 1969-1995.

Society for the Propagation of the Faith Records

 Fonds
Identifier: PFP
Scope and Content Letters, 1828-1930, from the United States to the central council at Paris (27 reels of microfilm) arranged by diocese; and letters to and minutes of the central council at Lyon, 1822-1900, arranged chronologically (15 reels of microfilm). Correspondents include many members of the American hierarchy, among them Joseph Sadoc Alemany, August M. Blanchet, Francis Norbert Blanchet, Timothy Corbett, Joseph Fréri, Henry Granjon, John Baptist Lamy, Joseph P. Macheboeuf, Augustus M....
Dates: 1822-1930.

Society for the Renewal of Christian Art Papers

 Fonds
Identifier: RCA
Scope and Content

Correspondence, articles, offprints, clippings, newsletters, brochures, photographs, and other documents representing Maurice Lavanoux continuing interest in modern liturgical art and architecture and his efforts to organize a Society for the Renewal of Christian Art to carry on the work of the Liturgical Arts Society.

Dates: 1971-1975.

Society of Priests for a Free Ministry Records

 Fonds
Identifier: PFM
Scope and Content

Files kept by Rocco Caporale, officer of the Society of Priests for a Free Ministry, which worked to achieve its vision of a renewed church and proposed alternative liberating structures; consisting of correspondence, memoranda, newsletters, proposals, proceedings, clippings, and other papers.

Dates: 1967-1991.

Sollitt Construction Company

 Fonds
Identifier: SOL
Dates: 1927-1952

Sonia Gernes Papers

 Fonds
Identifier: GNS
Scope and Content

Chiefly drafts of her poetry and prose.

Dates: 1978-1997.

Filter Results

Additional filters:

Repository
University of Notre Dame Archives 1267
University of Notre Dame Rare Books & Special Collections 412
 
Subject
University records 273
Letters (correspondence) 170
Clippings (information artifacts) 120
Manuscripts (documents) 83
Correspondence 54